NORTHERN EVENT STRUCTURES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/08/2530 August 2025 New | Total exemption full accounts made up to 2024-11-30 |
| 11/03/2511 March 2025 | Confirmation statement made on 2025-02-28 with no updates |
| 30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
| 29/08/2429 August 2024 | Total exemption full accounts made up to 2023-11-30 |
| 11/03/2411 March 2024 | Confirmation statement made on 2024-02-28 with no updates |
| 30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
| 31/08/2331 August 2023 | Satisfaction of charge 1 in full |
| 31/08/2331 August 2023 | Total exemption full accounts made up to 2022-11-30 |
| 14/03/2314 March 2023 | Confirmation statement made on 2023-02-28 with no updates |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
| 27/11/2027 November 2020 | 30/11/19 TOTAL EXEMPTION FULL |
| 11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 28/02/20, NO UPDATES |
| 30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
| 30/08/1930 August 2019 | 30/11/18 TOTAL EXEMPTION FULL |
| 13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES |
| 27/02/1927 February 2019 | PSC'S CHANGE OF PARTICULARS / NORTHERN MAQUEES LIMITED / 27/02/2019 |
| 30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
| 31/08/1831 August 2018 | 30/11/17 TOTAL EXEMPTION FULL |
| 26/04/1826 April 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
| 16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES |
| 30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
| 16/08/1716 August 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
| 07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
| 31/08/1631 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
| 07/04/167 April 2016 | Annual return made up to 29 February 2016 with full list of shareholders |
| 24/12/1524 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK TINKER / 13/11/2015 |
| 24/12/1524 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JAYNE TINKER / 13/11/2015 |
| 30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
| 26/08/1526 August 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
| 13/04/1513 April 2015 | Annual return made up to 10 March 2015 with full list of shareholders |
| 30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
| 29/08/1429 August 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
| 21/03/1421 March 2014 | Annual return made up to 10 March 2014 with full list of shareholders |
| 20/08/1320 August 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
| 07/05/137 May 2013 | Annual return made up to 10 March 2013 with full list of shareholders |
| 29/08/1229 August 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
| 21/03/1221 March 2012 | Annual return made up to 10 March 2012 with full list of shareholders |
| 19/07/1119 July 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
| 20/04/1120 April 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 18/04/1118 April 2011 | REGISTERED OFFICE CHANGED ON 18/04/2011 FROM UNIT 5 STEPS LANE INDUSTRIAL ESTATE HONLEY HUDDERSFIELD HD9 6RA |
| 17/03/1117 March 2011 | Annual return made up to 10 March 2011 with full list of shareholders |
| 16/08/1016 August 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
| 31/03/1031 March 2010 | Annual return made up to 10 March 2010 with full list of shareholders |
| 23/12/0923 December 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 18/09/0918 September 2009 | CURRSHO FROM 31/03/2010 TO 30/11/2009 |
| 10/03/0910 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of NORTHERN EVENT STRUCTURES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company